Search icon

SOUTHERN ILLINOIS SCRAP, INC.

Company Details

Name: SOUTHERN ILLINOIS SCRAP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 06 Jan 1989 (36 years ago)
Last Annual Report: 19 Jul 1993 (32 years ago)
Organization Number: 0253043
ZIP code: 42087
City: Wickliffe, Blandville
Primary County: Ballard County
Principal Office: P. O. BOX 668, WICKLIFFE, KY 42087
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
WILLIAM E. BROOKS Incorporator
LARRY G. KELLEY Incorporator

Registered Agent

Name Role
LARRY G. KELLEY Registered Agent

Former Company Names

Name Action
TRI-STATE INDUSTRIAL SERVICES, INC. Old Name
GLASGOW SCRAP IRON & METALS, INC. Merger
SOUTHERN ILLINOIS SCRAP, INC. Merger
TRI-STATE INDUSTRIAL CONSTRUCTION, INC. Merger

Filings

Name File Date
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301735833 0452110 1997-01-14 4265 MOODY RD, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-15
Case Closed 1997-01-15
123810897 0452110 1993-04-01 4265 MOODY RD, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-02
Case Closed 1993-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 2
Gravity 00
2779783 0452110 1988-04-25 ROUTE 1 KINGSWAY DR, PADUCAH, KY, 42001
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-04-27
Case Closed 1989-06-16

Related Activity

Type Accident
Activity Nr 360205363

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1988-05-25
Abatement Due Date 1988-05-25
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1988-06-09
Final Order 1988-12-07
Nr Instances 1
Nr Exposed 1
18616284 0452110 1985-04-17 3400 PARK AVE, PADUCAH, KY, 42001
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1985-04-17
Case Closed 1985-04-17

Related Activity

Type Inspection
Activity Nr 14813190
14800965 0452110 1984-10-15 3400 PARK AVE, PADUCAH, KY, 42001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-10-15
Case Closed 1984-11-13

Related Activity

Type Inspection
Activity Nr 14793137
14793137 0452110 1984-05-22 3400 PARK AVE, PADUCAH, KY, 42001
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-05-22
Case Closed 1984-10-03

Related Activity

Type Referral
Activity Nr 900570581
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-06-29
Abatement Due Date 1984-07-09
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1984-07-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-06-29
Abatement Due Date 1984-07-09
Contest Date 1984-07-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1984-06-29
Abatement Due Date 1984-07-09
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1984-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-06-29
Abatement Due Date 1984-07-05
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1984-06-29
Abatement Due Date 1984-07-09
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-06-29
Abatement Due Date 1984-07-09
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1984-06-29
Abatement Due Date 1984-07-05
Nr Instances 1
Nr Exposed 1
14813190 0452110 1984-04-24 3400 PARK AVE, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-09-05
Case Closed 1985-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 F07 III
Issuance Date 1984-09-26
Abatement Due Date 1984-10-05
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-09-26
Abatement Due Date 1984-10-12
Contest Date 1984-10-08
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State